Search icon

SAFEWARE, THE INSURANCE AGENCY INC. - Florida Company Profile

Company Details

Entity Name: SAFEWARE, THE INSURANCE AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: F11000002523
FEI/EIN Number 311073966

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 160 Federal St, Boston, MA, 02110, US
Address: 5700 Perimeter Drive, Dublin, OH, 43017, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Logan Natalie M Secretary 160 Federal St, Boston, MA, 02110
Mina John President 160 Federal St, Boston, MA, 02110
Edwards Sharon Treasurer 160 Federal St, Boston, MA, 02110
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055520 SAFEWARE GROUP INC. ACTIVE 2017-05-18 2027-12-31 - 5700 PERIMETER DR STE E, DUBLIN, OH, 43017
G11000064527 SAFEWARE GROUP INC. EXPIRED 2011-06-27 2016-12-31 - P.O. BOX 26296, COLUMBUS, OH, 43226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-08 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-12-08 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-04-14 5700 Perimeter Drive, Suite E, Dublin, OH 43017 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 5700 Perimeter Drive, Suite E, Dublin, OH 43017 -

Documents

Name Date
ANNUAL REPORT 2024-01-15
REINSTATEMENT 2023-12-05
REINSTATEMENT 2022-12-08
Reg. Agent Change 2021-07-20
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2021-03-10
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State